Skip to main content Skip to search results

Showing Collections: 11 - 20 of 52

Continental Insurance Company of New York records

 Collection
Identifier: c-00339
Scope and Contents

The collection contains a ledger recording insurance policies issued by the Muskegon County, Michigan branch of the Continental Insurance Company of New York. Included are letters of correspondence from the home office, a record of the name and address of each policy holder, the amount insured, the rate, the amount of premium, the terms and the dates of coverage.

The company insured such items as property, buildings, machinery, furniture, business stock, and horses.

Dates: 1883 - 1892

Department of Geology records

 Record Group
Identifier: UA-16.53
Scope and Contents The records consist of correspondence, field trip reports, inventories of the department, financial statements, experiment station notes, material relating to the Works Progress Administration, the military college program during World War II, science fraternities, annual report materials. There are also records relating to the Glacial Institute. Graduate Assistants’ files during World War II are marked with an asterisk (*).Graduate Assistant files contain applications, program...
Dates: 1920 - 2010

Edna Z. Emley papers

 Collection
Identifier: c-00406
Scope and Contents This collection consists of correspondence and various other papers of Edna Z. Emley (nee Osterrout), of Mason, Michigan, and her family. The earliest letters (1836-1851) are to Bernhard Stohlmann of Allen, Hillsdale County, Michigan, a relative of the paternal great-grandmother of Emley's first husband, Clifford Migrants. Most of these letters are written in German and pertain largely to personal matters of Stohlmann and his friends still living in Germany. This correspondence is not...
Dates: 1836 - 1941

Edwin R. Havens papers

 Collection
Identifier: 00016
Scope and Contents The Edwin Havens papers consist of letters and diaries written by Havens while serving in the Seventh Michigan Cavalry during the Civil War. The letters of 1862 concern the training period of the regiment at Camp Kellogg, Grand Rapids, Michigan. In February of 1863, the regiment was sent to Washington, D.C., and was later involved in campaigns at Gettysburg, Richmond, Petersburg, and the Shenandoah Valley. Havens' letters contain details of important battles, as well as the...
Dates: 1838 - 1926

Elton B. Hill papers

 Record Group
Identifier: UA-17.67
Scope and Contents The bulk of the collection contains material relating to the issues that interested Hill most as a teacher and researcher. He taught a number of courses on farm appraisal and agricultural finance, and his reference material appears here. Land tenure, especially the legal and moral implications of father-son partnerships and farm ownership transfers, were of special interest to him.In addition to this, there is also a scrapbook and some memorabilia from his college days at...
Dates: 1862 - 1972

Forrest W. Coggan papers

 Record Group
Identifier: UA-10.3.202
Scope and Contents The collection consists of original materials and photocopies associated with various theater projects in which Coggan was involved. Some were performed at Michigan State University. The collection contains newspaper clippings, programs, copies of photographs, histories of the dance companies, and advertising media. The Correspondence folder contains photocopies of correspondence with MSU President Peter McPherson, the MSU Library, and MSU Museum. It also contains a photocopy of a 1947...
Dates: 1947 - 2013

Frank Benton papers

 Collection
Identifier: UA-17.438
Scope and Contents The Frank Benton papers include academic correspondence, newspaper clippings which discuss apiculture, Benton's work in Ceylon (Sri Lanka), the 25th Annual Meeting of the North American Beekeepers Association and miscellaneous poems and writings, papers from the Association, a Japanese translation of his book The Honey Bee, personal notes, and a cash book for the Carnolian Apiaries (1899-1900). Of note are personal manuscripts by Benton on topics such as the...
Dates: 1879 - 1915

Frank W. Holder papers

 Collection
Identifier: 00021
Scope and Contents The Holder collection is divided into three basic series. The first deals with his work for the Taft Highway Association. This series includes correspondence, records of the association and newspaper clippings. The second series relates records of the Association and newspaper clippings. The second series relates to Holder's position with the Michigan State Highway Department during World War II. This material contains records of bus line surveys as well as gasoline and tire rationing...
Dates: 1925 - 1959

George K. Dike papers

 Collection
Identifier: 00159
Scope and Content The collection contains few professional letters or other records of his work as a surveyor. During this same time period, however, Dike was courting his future second wife, Nancy P. Douglas. Writing to her almost weekly between the years 1885 and 1886, he described life in the surveyor's camp. The letters are also filled with Dike's views on love, marriage, and family relationships. They present an excellent description of late nineteenth century middle class values.This...
Dates: 1865 - 1907

George M. Bitzer records

 Collection
Identifier: 00160
Scope and Contents The collection is divided into eleven series:FARM INCOME TAX RECORDS. 1942-1966. This series contains accounting information for federal income taxes and farm business analyses.JOURNALS. 1948-1965. This series contains journals consisting of income and expense accounts with some subsidiary ledgers.DIARIES. 1931-1979. This series contains mainly diaries of George Bitzer and one diary of Tula Bitzer. MISCELLANEOUS. 1921-1968. This series...
Dates: 1905 - 1967

Filtered By

  • Subject: Account books X
  • Subject: Letters X

Filter Results

Additional filters:

Subject
Letters (correspondence) 50
Ledgers (account books) 28
Account books 26
Photographs 26
Diaries 17
∨ more
Postcards 16
Clippings (Books, newspapers, etc.) 14
Scrapbooks 12
Agriculture -- Michigan 11
Legal instruments 10
Annual reports 7
Lansing (Mich.) 7
United States -- History -- Civil War, 1861-1865 7
Family histories 6
Michigan -- Politics and government 6
Newsletters 6
Reports 6
Commercial correspondence 5
Deeds 5
Frontier and pioneer life -- Michigan 4
Maps 4
Programs (Publications) 4
Publications 4
Agriculture -- Accounting 3
Catalogs 3
Lenawee County (Mich.) 3
Manuscripts 3
Poetry 3
Tax returns 3
Taxation -- Michigan 3
Agriculture -- Economic aspects 2
Cartes-de-visite (card photographs) 2
College students -- Michigan -- East Lansing 2
Constitutions 2
Contracts 2
Contracts for deeds 2
Course materials 2
Daybooks 2
Education, Higher -- Michigan 2
Education, Primary -- Michigan 2
Education, Secondary -- Michigan 2
Europe -- Description and travel 2
Farm equipment 2
Farm life 2
Farm management 2
Farm management -- Michigan 2
Frontier and pioneer life -- Ohio 2
Germany 2
Insurance agents 2
Lapeer County (Mich.) 2
Legal forms 2
Letters 2
Logging -- Michigan 2
Lumbering -- Michigan 2
Mason (Ingham County, Mich.) 2
Michigan 2
Michigan -- Social life and customs 2
Microfilms 2
Minutes (administrative records) 2
Muskegon (Mich.) 2
Oakland County (Mich.) 2
Osceola County (Mich.) 2
Patents 2
Railroads 2
Saginaw County (Mich.) 2
Stereographs 2
Student activities 2
Surveying -- Public lands 2
Women 2
Adrian (Mich.) 1
Adrian Michigan expositor 1
Advertising 1
Agricultural colleges -- Michigan 1
Agricultural education -- Colombia 1
Agricultural exhibitions 1
Agricultural prices 1
Agriculture 1
Agriculture -- California 1
Agriculture -- Colombia 1
Agriculture -- Connecticut 1
Agriculture -- Indiana 1
Agriculture -- Michigan -- Societies, etc. 1
Agriculture -- New York (State) 1
Agriculture, Cooperative 1
Alpena County (Mich.) 1
Amateur films 1
Apiaries 1
Arenac County (Mich.) 1
Arithmetic 1
Autobiographies 1
Automobile industry and trade 1
Automobiles -- Design and construction 1
Automobiles -- History 1
Automobiles -- Prices -- Michigan -- Lansing 1
Avon Park (Fla.) 1
Bank notes 1
Bay Port (Mich.) 1
Bee culture 1
Berrien County (Mich.) 1
Bessemer (Mich.) 1
+ ∧ less
 
Names
Michigan Agricultural College 7
Hannah, John A., 1902-1991 3
Kuhn, Madison, 1910-1985 3
American Red Cross 2
Johnson, Samuel, 1839-1916 2
∨ more
Michigan Farm Bureau 2
Michigan State Grange 2
Michigan State University. Board of Trustees 2
Michigan State University. Cooperative Extension Service 2
Michigan State University. Department of Agricultural Economics 2
Michigan. State Board of Agriculture 2
Republican Party (Mich.) 2
United States. Army -- Military life -- History 2
United States. Department of Agriculture 2
University of Michigan 2
Albion College 1
Alpha Zeta. Kedzie Chapter (Michigan State University) 1
American Mythic Theater 1
Andrews family (Elisha Deming Andrews, 1783-1852) 1
Andrews, Anne Amelia (1812-1898) 1
Andrews, Betsey Lathrop (1788-1859) 1
Andrews, Elisha Deming (1783-1852) 1
Austin family (Hattie Foote Austin, 1859-1952) 1
Austin, Andrew V. 1
Austin, Hattie Foote 1
Baker, Ray Stannard, 1870-1946 1
Bay Port Fish Company (Mich.) 1
Beal, W. J. (William James), 1833-1924 1
Benton, Frank, 1852-1919 1
Boy Scouts of America. Troop 1 (Brighton, Mich.) 1
Breslin, Jacweir 1
Brody family (Clark Louis Brody, 1879-1961) 1
Brody, Clark L., 1879-1961 1
Brody, Emma Seeley 1
Brody, James Polk 1
Brody, James Seeley 1
Brody, Lewis Kinney 1
Brody, Margaret York 1
Chamberlain family (Henry Chamberlain, 1824-1907) 1
Chamberlain, Henry, 1824-1907 1
Chamberlain, Mellen, 1821-1900 1
Clute, O. (Oscar) 1
Coggan, Blanche B. (Blanche Brown) 1
Coggan, Forrest Winston 1
Continental Insurance Company 1
Custer, George A. (George Armstrong), 1839-1876 1
Dartmouth College 1
Daughters of the American Revolution 1
Democratic Party (U.S.) 1
Detroit Edison Company 1
Dike, George K. (George Kimball), 1918- 1
Dooley, Mary True 1
Douglas, Nancy 1
Early, Jubal Anderson, 1816-1894 1
East Lansing Woman's Club 1
Eastern Michigan University 1
Eastman National Business College (Poughkeepsie, N.Y.) 1
Eaton Brothers (Firm) 1
Faul, Henry 1
Flint & Pere Marquette Railroad 1
Foote family (Hattie Foote Austin, 1859-1952) 1
Foote, Henry King 1
Foote, Minera Henderson 1
Francis, Charles 1
Franklin County Immigration Society (Franklin County, Kan.) 1
Frederick C. Jenison Insurance Agency (Lansing, Mich.) 1
Friday, David, 1876-1945 1
General Federation of Women's Clubs 1
Gilchrist, Maude 1
Grand Army of the Republic 1
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 1
Greater Muskegon Chamber of Commerce 1
Hackley, Charles Henry 1
Hall family (Ernest Hall) 1
Halsey, Maxwell N. (Maxwell Nicoll), 1902- 1
Hamilton College (Clinton, N.Y.) 1
Hannah family (John A. Hannah, 1902-1991) 1
Hannah, Sarah Shaw 1
Harvard University 1
Hawkins family (John R. Hawkins, 1809-1882) 1
Hawkins, Hanna Hayward 1
Hawkins, Henry J., 1843-1915 1
Hawkins, John R., 1809-1882 1
Hawkins, John R., 1881-1957 1
Hill, Elton B. (Elton Brainard), 1894-1980 1
Hooker, Joseph, 1814-1879 1
Hoyt family (Susan E. Hoyt) 1
Hoyt, Susan E. 1
Hunt, William 1
Huston, Ralph Chase, 1885- 1
Jenison family (Fredrick Cowles Jenison, 1881-1939) 1
Jenison, Alice Cowles, 1860-1915 1
Jenison, Edith Thompson, 1881-1938 1
Jenison, Frederick Cowles, 1881-1939 1
Jenison, Nelson F., 1885-1907 1
Jeremiah Symphony 1
Jones, Sarah Van Hoosen 1
Kilpatrick, Judson, 1836-1881 1
Kingdon, Frank, 1894-1972 1
Kresge Art Museum 1
+ ∧ less